Case number: 3:25-bk-23369 - May Jackson LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    May Jackson LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    12/18/2025

  • Last Filing

    01/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-23369-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  12/18/2025
341 meeting:  01/28/2026
Deadline for filing claims:  02/26/2026
Deadline for filing claims (govt.):  06/16/2026

Debtor

May Jackson LLC

32 Cross Street
Lakewood, NJ 08701
OCEAN-NJ
Tax ID / EIN: 88-1890082

represented by
Geoffrey P. Neumann

Broege, Neumann, Fischer & Shaver, LLC
25 Abe Voorhees Drive
Manasquan, NJ 08736
732-223-8484
Email: geoff.neumann@gmail.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Rachel Wolf

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
202-834-3003
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/29/202630Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Geoffrey P. Neumann on behalf of May Jackson LLC. (Neumann, Geoffrey) (Entered: 01/29/2026)
01/25/202629BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/23/202628ORDER CONCERNING TERMINATION OF AUTOMATIC STAY (related document:15 Motion to dismiss case for other reasons re:Cause Pursuant to Section 1112(b), or in the alternative Motion for Relief from Stay re: Real Property located at 540 and 556 North County Line Road, Jackson, NJ including all improvements thereon. Fee Amount $ 199. Filed by Amy Elizabeth Vulpio on behalf of Wilmington Savings Fund Society, FSB.. (Attachments: # 1 Certification of Julie M. Murphy in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Proposed Order # 20 Certificate of Service) filed by Creditor Wilmington Savings Fund Society, FSB). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/23/2026. (dmi) (Entered: 01/23/2026)
01/22/2026Hearing Rescheduled from 1/22/2026. (related document:15 Motion to dismiss case for other reasons re:Cause Pursuant to Section 1112(b), or in the alternative Motion for Relief from Stay re: Real Property located at 540 and 556 North County Line Road, Jackson, NJ including all improvements thereon. Fee Amount $ 199. Filed by Amy Elizabeth Vulpio on behalf of Wilmington Savings Fund Society, FSB.. (Attachments: # 1 Certification of Julie M. Murphy in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Proposed Order # 20 Certificate of Service) Filed by Creditor Wilmington Savings Fund Society, FSB)Hearing scheduled for 02/19/2026 at 10:00 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 01/22/2026)
01/22/2026Hearing Rescheduled from 1/22/2026. (related document:7 CHAPTER 11 STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Geoffrey P. Neumann on behalf of MAY JACKSON LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 04/17/2026. filed by Debtor May Jackson LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Hearing scheduled for 1/22/2026 at 10:00 AM, MBK - Courtroom 8, Trenton..)Hearing scheduled for 02/19/2026 at 10:00 AM, MBK - Courtroom 8, Trenton. (llb) (Entered: 01/22/2026)
01/22/2026Statement Adjourning 341(a) Meeting of Creditors (related document:3 Meeting of Creditors Chapter 11, Statement Adjourning Meeting of Creditors filed by U.S. Trustee U.S. Trustee) filed by U.S. Trustee. 341(a) Meeting Continued to 1/28/2026 at 10:30 AM at Telephonic. (UST Staff03) (Entered: 01/22/2026)
01/22/202627Supplemental Certificate of Service (related document:15 Motion to Dismiss Case filed by Creditor Wilmington Savings Fund Society, FSB, Motion for Relief From Stay) filed by Amy Elizabeth Vulpio on behalf of Wilmington Savings Fund Society, FSB. (Vulpio, Amy) (Entered: 01/22/2026)
01/20/202626Brief in Opposition to (related document:15 Motion to dismiss case for other reasons re:Cause Pursuant to Section 1112(b), or in the alternative Motion for Relief from Stay re: Real Property located at 540 and 556 North County Line Road, Jackson, NJ including all improvements thereon. Fee Amount $ 199. Filed by Amy Elizabeth Vulpio on behalf of Wilmington Savings Fund Society, FSB.. (Attachments: # 1 Certification of Julie M. Murphy in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Proposed Order # 20 Certificate of Service) filed by Creditor Wilmington Savings Fund Society, FSB) filed by Geoffrey P. Neumann on behalf of May Jackson LLC. (Neumann, Geoffrey) (Entered: 01/20/2026)
01/15/2026Statement Adjourning 341(a) Meeting of Creditors (related document:3 Meeting of Creditors Chapter 11) filed by U.S. Trustee. 341(a) Meeting Continued to 1/28/2026 at 02:30 PM at Telephonic. (UST Staff03) (Entered: 01/15/2026)
01/14/202625BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)